Company NameDeckdale Limited
Company StatusDissolved
Company Number02571788
CategoryPrivate Limited Company
Incorporation Date4 January 1991(33 years, 4 months ago)
Dissolution Date18 June 2016 (7 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameRobert Cairns
StatusClosed
Appointed30 June 2010(19 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 18 June 2016)
RoleCompany Director
Correspondence AddressRiverbank House 1 Putney Bridge Approach
London
SW6 3JD
Director NameMr Robert John Cairns
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(20 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 18 June 2016)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressRiverbank House 1, Putney Bridge Approach
London
SW6 3JD
Director NameMrs Rosemary Alicia Banner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 16 March 1993)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address3 Hermitage Road
Abingdon
Oxfordshire
OX14 5RN
Director NamePenelope Jane Cairns
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(1 month, 2 weeks after company formation)
Appointment Duration13 years (resigned 01 March 2004)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Gutch Common Semley
Shaftesbury
Dorset
SP7 9AZ
Secretary NameMr William Alfred John Williams
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(1 month, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 12 June 2002)
RoleAccountant
Correspondence Address96 Atbara Road
Teddington
Middlesex
TW11 9PD
Secretary NameMr William Alfred John Williams
NationalityBritish
StatusResigned
Appointed21 February 1991(1 month, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 12 June 2002)
RoleAccountant
Correspondence Address96 Atbara Road
Teddington
Middlesex
TW11 9PD
Director NameMr Robert John Cairns
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2000(9 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2010)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressThe Old Cottage
Gutch Common, Semley
Shaftesbury
Dorest
SP7 9AZ
Secretary NameRobert John Cairns
NationalityBritish
StatusResigned
Appointed12 June 2002(11 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address55 Ellerby Street
London
SW6 6EU
Secretary NameMrs Penelope Jane Cairns
NationalityBritish
StatusResigned
Appointed01 April 2005(14 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage
Gutch Common Semley
Shaftesbury
Dorset
SP7 9AZ
Director NameMrs Penelope Jane Cairns
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2012)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressRiverbank House 1 Putney Bridge Approach
London
SW6 3JD

Location

Registered AddressRiverbank House
1 Putney Bridge Approach
London
SW6 3JD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth-£312,636
Cash£627
Current Liabilities£40,628

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 June 2016Final Gazette dissolved following liquidation (1 page)
18 March 2016Completion of winding up (1 page)
16 May 2014Order of court to wind up (2 pages)
16 May 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2013Compulsory strike-off action has been discontinued (1 page)
3 June 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 2
(5 pages)
3 June 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 2
(5 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
18 August 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 May 2012Registered office address changed from 271 New Kings Road London SW6 4RD United Kingdom on 31 May 2012 (1 page)
2 May 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
2 May 2012Termination of appointment of Penelope Cairns as a director (1 page)
2 May 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
18 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
29 March 2012Compulsory strike-off action has been suspended (1 page)
13 September 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
5 July 2011Appointment of Robert John Cairns as a director (2 pages)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
3 May 2011Register(s) moved to registered inspection location (1 page)
3 May 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
1 May 2011Register inspection address has been changed (1 page)
1 May 2011Registered office address changed from the Old Cottage, Gutch Common Semley Shaftesbury Dorset SP7 9AZ on 1 May 2011 (1 page)
1 May 2011Registered office address changed from the Old Cottage, Gutch Common Semley Shaftesbury Dorset SP7 9AZ on 1 May 2011 (1 page)
8 April 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
19 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 October 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
21 September 2010Appointment of Penelope Jane Cairns as a director (2 pages)
20 September 2010Termination of appointment of Robert Cairns as a director (1 page)
20 September 2010Termination of appointment of Penelope Cairns as a secretary (1 page)
20 September 2010Appointment of Robert Cairns as a secretary (2 pages)
11 May 2010Compulsory strike-off action has been discontinued (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
10 May 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
2 February 2009Return made up to 04/01/09; full list of members (3 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
28 January 2008Registered office changed on 28/01/08 from: the art house 2B doria road london SW6 4UG (1 page)
28 January 2008Location of register of members (1 page)
28 January 2008Return made up to 04/01/08; full list of members (2 pages)
28 January 2008Location of debenture register (1 page)
18 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
10 April 2007Return made up to 04/01/07; full list of members (2 pages)
11 August 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Return made up to 04/01/06; full list of members (2 pages)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed (2 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
26 January 2005Return made up to 04/01/05; full list of members (6 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004Director resigned (1 page)
23 March 2004Secretary resigned (1 page)
16 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
16 January 2004Return made up to 04/01/04; full list of members (7 pages)
27 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
21 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2002Secretary resigned (1 page)
26 June 2002New secretary appointed (2 pages)
21 February 2002Return made up to 04/01/02; full list of members (6 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
15 February 2001Full accounts made up to 31 March 2000 (7 pages)
15 February 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Return made up to 04/01/00; full list of members (6 pages)
29 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
27 January 1999Return made up to 04/01/99; no change of members (4 pages)
27 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1998Return made up to 04/01/98; full list of members (6 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 1997Return made up to 04/01/97; no change of members (4 pages)
7 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
7 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1996Return made up to 04/01/96; no change of members
  • 363(287) ‐ Registered office changed on 09/02/96
(4 pages)
9 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)